Berwick-Upon-Tweed
Northumberland
TD15 1AS
Scotland
Director Name | Mrs Madeleine Eleanor Ruth Ravetta |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(same day as company formation) |
Role | Management Trainer |
Country of Residence | England |
Correspondence Address | 40b West Street Berwick-Upon-Tweed Northumberland TD15 1AS Scotland |
Secretary Name | Ian Richard McLeish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(same day as company formation) |
Role | Chartered Tax Adviser |
Correspondence Address | The Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | allentraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6124164 |
Telephone region | Freephone |
Registered Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
85 at £1 | Madeleine Allen 85.00% Ordinary |
---|---|
15 at £1 | Phil Ravetta 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,017 |
Cash | £30,154 |
Current Liabilities | £21,670 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 September 2020 | Change of details for Ms Madeline Eleanor Ruth Allen as a person with significant control on 18 August 2020 (2 pages) |
---|---|
29 September 2020 | Director's details changed for Mr. Phil Ravetta on 18 August 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
29 September 2020 | Director's details changed for Ms Madeline Eleanor Ruth Allen on 18 August 2020 (2 pages) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 February 2020 | Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page) |
28 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
10 May 2019 | Director's details changed for Phil Ravetta on 9 May 2019 (2 pages) |
10 May 2019 | Change of details for Ms Madeline Eleanor Ruth Allen as a person with significant control on 9 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Ms Madeline Eleanor Ruth Allen on 9 May 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2015 | Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 May 2015 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to The Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to The Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA on 11 May 2015 (1 page) |
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Secretary's details changed for Ian Richard Mcleish on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Secretary's details changed for Ian Richard Mcleish on 30 September 2014 (1 page) |
18 June 2014 | Registered office address changed from C/O Danzig & Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from C/O Danzig & Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ on 18 June 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 December 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Director's details changed for Madeline Eleanor Ruth Allen on 1 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Madeline Eleanor Ruth Allen on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Phil Ravetta on 1 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Phil Ravetta on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Madeline Eleanor Ruth Allen on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Phil Ravetta on 1 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 85 peffer place edinburgh midlothian EH16 4BB (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 85 peffer place edinburgh midlothian EH16 4BB (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 September 2006 | Ad 08/09/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
20 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
20 September 2006 | Ad 08/09/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 80 penicuik road roslin midlothian EH25 9NQ (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 80 penicuik road roslin midlothian EH25 9NQ (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
9 September 2005 | Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2005 | Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2004 | Ad 02/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2004 | Ad 02/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2004 | Incorporation (17 pages) |
18 August 2004 | Incorporation (17 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |